This company is commonly known as Strictly Education 4s Limited. The company was founded 20 years ago and was given the registration number 04889149. The firm's registered office is in MILTON KEYNES. You can find them at Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, . This company's SIC code is 84110 - General public administration activities.
Name | : | STRICTLY EDUCATION 4S LIMITED |
---|---|---|
Company Number | : | 04889149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 10 December 2020 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 17 June 2022 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 24 January 2023 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 10 December 2020 | Active |
4 Spencer Road, Canford Cliffs, Poole, BH13 7EU | Secretary | 27 February 2004 | Active |
Mulberry House, Sway Road, Brockenhurst, SO42 7SG | Secretary | 25 March 2009 | Active |
Mulberry House, Sway Road, Brockenhurst, SO42 7SG | Secretary | 03 May 2005 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 02 September 2010 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 21 May 2009 | Active |
7, Wyndham Mews, Portsmouth, Uk, PO1 2NY | Secretary | 17 March 2008 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 05 September 2003 | Active |
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 10 December 2020 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 27 February 2004 | Active |
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL | Director | 22 February 2019 | Active |
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL | Director | 22 February 2019 | Active |
Surrey County Council, County Hall Rm 116, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2DN | Director | 17 January 2011 | Active |
Blue Fin Building, 110 Southwark Street, London, United Kingdom, | Director | 06 December 2014 | Active |
22 Falconhurst, The Crescent, Surbiton, KT6 4BP | Director | 31 March 2004 | Active |
County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN | Director | 10 December 2012 | Active |
Sutton House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XJ | Director | 02 September 2010 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 December 2015 | Active |
12, Kidmore Lane, Sonning Common, United Kingdom, RG4 9SH | Director | 26 April 2012 | Active |
Primrose Cottage, Main Street Padbury, Buckingham, MK18 2BJ | Director | 31 March 2004 | Active |
1croft Road, Godalming, GU7 1BS | Director | 31 March 2004 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA | Director | 01 March 2014 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 15 July 2008 | Active |
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL | Director | 22 February 2019 | Active |
Babcock, 1000 Lakeside, North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN | Director | 31 March 2017 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 March 2014 | Active |
16 Michaels Way, Fair Oak, Eastleigh, SO50 7NT | Director | 31 March 2004 | Active |
22 Rodney Way, Guildford, GU1 2NY | Director | 01 April 2005 | Active |
Surrey County Council, Merrow Complex, Hazel House, Merrow, Guildford, United Kingdom, GU4 7BQ | Director | 01 December 2015 | Active |
89, Blackheath Hill, London, SE10 8TJ | Director | 17 July 2009 | Active |
Redlands Farm, Duncton, Petworth, GU28 0JY | Director | 27 February 2004 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 July 2016 | Active |
Education Services Solutions Limited | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW |
Nature of control | : |
|
Babcock Education Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Accounts | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-25 | Accounts | Legacy. | Download |
2022-08-25 | Other | Legacy. | Download |
2022-08-25 | Other | Legacy. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Address | Move registers to sail company with new address. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Address | Change sail address company with new address. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.